Company NameLincoln Diesels Plc
Company StatusDissolved
Company Number03072353
CategoryPublic Limited Company
Incorporation Date26 June 1995(28 years, 10 months ago)
Dissolution Date1 May 2007 (16 years, 12 months ago)
Previous NameYPCS 38 P.L.C.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameMr Ian Kevin Smith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1995(1 month, 4 weeks after company formation)
Appointment Duration11 years, 8 months (closed 01 May 2007)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressMonmouth House
High Street Heighington
Lincoln
Lincs
LN4 1JS
Secretary NameMr Peter Robert Flint
NationalityBritish
StatusClosed
Appointed24 August 1995(1 month, 4 weeks after company formation)
Appointment Duration11 years, 8 months (closed 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShire House 36 Silver Street
Branston
Lincoln
Lincolnshire
LN4 1LR
Director NameMr Peter Robert Flint
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(10 months, 1 week after company formation)
Appointment Duration11 years (closed 01 May 2007)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressShire House 36 Silver Street
Branston
Lincoln
Lincolnshire
LN4 1LR
Director NameMr Nigel Andrew Plant
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2004(8 years, 9 months after company formation)
Appointment Duration3 years (closed 01 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kimble Close
Knightcote
Southam
Warwickshire
CV47 2SJ
Director NamePeter George Chappell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(1 month, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 02 July 1998)
RoleCompany Director
Correspondence AddressBridge View Meadow Lane
Ryhall Near Stamford
Peterborough
Lincolnshire
PE9 4EP
Director NameRoger Gordon Henton
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(1 month, 4 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 27 October 2003)
RoleChartered Accountant
Correspondence AddressThe Old Manor House
Long Causeway Adel
Leeds
West Yorkshire
LS16 8EX
Director NameAllen Edgar Playford
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(1 month, 4 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressThe Old Rectory
North Lane, Navenby
Lincoln
Lincolnshire
LN5 0EG
Director NameStephen John Potter
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(1 month, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 05 December 1997)
RoleWorks And Supplies Director
Correspondence AddressAlpines 64 St Edwards Drive
Sudbrooke
Lincoln
Lincolnshire
LN2 2QR
Director NameMr Mark Anthony Hammond
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(10 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 31 May 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Cricket Lawns
Oakham
Leicestershire
LE15 6HT
Director NameRoger Wilson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(1 year, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 November 2003)
RoleManaging Director
Correspondence Address1 Petworth Close
Market Deeping
Peterborough
Cambridgeshire
PE6 8ST
Director NameJohn Stocker
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 29 September 2000)
RoleEngineer
Correspondence Address1 Manor Way
Deeping St. James
Peterborough
Cambridgeshire
PE6 8PS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 June 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressKpmg Corporate Recovery
1 The Embankment Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

1 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
16 March 2006Notice of end of Administration (13 pages)
18 October 2005Administrator's progress report (10 pages)
14 September 2005Notice of extension of period of Administration (1 page)
18 April 2005Administrator's progress report (12 pages)
11 November 2004Statement of administrator's proposal (2 pages)
1 November 2004Statement of affairs (23 pages)
19 October 2004Declaration of satisfaction of mortgage/charge (1 page)
22 September 2004Registered office changed on 22/09/04 from: great northern terrace lincoln lincolnshire LN5 8HJ (1 page)
17 September 2004Appointment of an administrator (1 page)
28 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 June 2004New director appointed (2 pages)
11 December 2003Director resigned (1 page)
18 November 2003Full accounts made up to 31 July 2003 (17 pages)
11 November 2003Director resigned (1 page)
10 July 2003Return made up to 26/06/03; full list of members (8 pages)
28 January 2003Full accounts made up to 31 July 2002 (16 pages)
18 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2002Director resigned (1 page)
22 November 2001Full accounts made up to 31 July 2001 (16 pages)
26 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 July 2001Particulars of mortgage/charge (4 pages)
20 February 2001Full accounts made up to 31 July 2000 (16 pages)
14 September 2000Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page)
2 August 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
14 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2000Full accounts made up to 31 July 1999 (16 pages)
26 July 1999Return made up to 26/06/99; full list of members (9 pages)
2 March 1999Full accounts made up to 31 July 1998 (16 pages)
6 August 1998Director resigned (1 page)
26 July 1998Return made up to 26/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 1998Full accounts made up to 31 July 1997 (16 pages)
8 January 1998Director resigned (1 page)
6 January 1998New director appointed (2 pages)
29 July 1997Return made up to 26/06/97; no change of members (7 pages)
2 March 1997Full accounts made up to 31 July 1996 (14 pages)
30 July 1996Return made up to 26/06/96; full list of members (9 pages)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
11 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 December 1995Particulars of mortgage/charge (4 pages)
21 September 1995Certificate of authorisation to commence business and borrow (1 page)
21 September 1995Application to commence business (2 pages)
20 September 1995Memorandum and Articles of Association (8 pages)
20 September 1995Ad 24/08/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
12 September 1995New director appointed (4 pages)
12 September 1995New director appointed (2 pages)
12 September 1995New director appointed (2 pages)
12 September 1995Director resigned (2 pages)
12 September 1995New secretary appointed (2 pages)
12 September 1995Secretary resigned;director resigned (2 pages)
12 September 1995New director appointed (2 pages)
12 September 1995New director appointed (2 pages)
12 September 1995Registered office changed on 12/09/95 from: 12 york place leeds LS1 2DS (1 page)
7 September 1995Company name changed ypcs 38 P.L.C.\certificate issued on 08/09/95 (4 pages)
26 June 1995Incorporation (16 pages)